Advanced company searchLink opens in new window

DENTAL SERVICES DIRECT EQUIPMENT SUPPLIES LIMITED

Company number 04620476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 May 2012 4.68 Liquidators' statement of receipts and payments to 13 May 2012
25 Nov 2011 4.68 Liquidators' statement of receipts and payments to 13 November 2011
27 May 2011 4.68 Liquidators' statement of receipts and payments to 13 May 2011
01 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-14
23 Nov 2010 4.68 Liquidators' statement of receipts and payments to 13 November 2010
04 Jun 2010 4.68 Liquidators' statement of receipts and payments to 13 May 2010
21 May 2009 4.20 Statement of affairs with form 4.19
21 May 2009 600 Appointment of a voluntary liquidator
24 Apr 2009 287 Registered office changed on 24/04/2009 from the counting house high street tring hertfordshire HP23 5TE
27 Mar 2009 363a Return made up to 18/12/08; full list of members
26 Mar 2009 288c Secretary's Change of Particulars / johanna nicholls / 01/12/2008 / Forename was: johanna, now: johanne; HouseName/Number was: , now: 15; Street was: 15 friary field, now: friary field
25 Mar 2009 288b Appointment Terminated Director darren cornish
28 Jan 2009 288a Director appointed mr darren james cornish
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Jan 2008 363a Return made up to 18/12/07; full list of members
23 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
10 Jan 2007 363a Return made up to 18/12/06; full list of members
29 Jun 2006 395 Particulars of mortgage/charge
28 Jun 2006 395 Particulars of mortgage/charge
16 Jan 2006 363a Return made up to 18/12/05; full list of members
23 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
10 Mar 2005 AA Total exemption small company accounts made up to 31 March 2004